Company NameH & F Construction Limited
DirectorsAndrew Duncan Foggo and Ann Leonora Foggo
Company StatusDissolved
Company Number02690194
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 1 month ago)
Previous NameClassfocus Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Duncan Foggo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 week, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8 Manor Close
Neston
South Wirral
Merseyside
L64 6TE
Director NameMrs Ann Leonora Foggo
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 week, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address8 Manor Close
Neston
South Wirral
Merseyside
L64 6TE
Secretary NameMrs Ann Leonora Foggo
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 week, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address8 Manor Close
Neston
South Wirral
Merseyside
L64 6TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA H Tomlinson & Co St Johns
Court 72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£378,305
Cash£64,577
Current Liabilities£243,117

Accounts

Latest Accounts31 March 1998 (26 years ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2000Registered office changed on 08/05/00 from: stanley chambers high street runcorn cheshire.WA7 1JH (1 page)
28 April 2000Appointment of a voluntary liquidator (1 page)
28 April 2000Declaration of solvency (3 pages)
28 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Return made up to 13/02/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 13/02/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 13/02/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 March 1996Memorandum and Articles of Association (11 pages)
24 March 1996£ nc 1000/125000 30/03/92 (1 page)
24 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996Return made up to 13/02/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 December 1995Company name changed classfocus LIMITED\certificate issued on 22/12/95 (4 pages)